Search icon

MEDILABS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDILABS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1994 (31 years ago)
Date of dissolution: 13 Nov 2007
Entity Number: 1804614
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 481 EDWARD H. ROSS DRIVE, ELMWOOD PARK, NJ, United States, 07407
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARC GRODMAN Chief Executive Officer 481 EDWARD H. ROSS DRIVE, ELMWOOD PARK, NJ, United States, 07407

National Provider Identifier

NPI Number:
1831395862

Authorized Person:

Name:
MS. SALLY HOWLETT
Role:
VICE PRESIDENT, ACCOUNTS RECEIVABLE
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
2017940418

History

Start date End date Type Value
2000-03-20 2006-10-30 Address C/O BIO-REFERENCE LABORATORIES, 481 EDWARD H. ROSS DRIVE, ELMWOOD PARK, NJ, 07407, 3118, USA (Type of address: Service of Process)
1997-07-10 2000-03-20 Address 140 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1997-07-10 2000-03-20 Address 140 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1994-03-18 2000-03-20 Address C/O SCHULTE ROTH & ZABEL, 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071113000616 2007-11-13 CERTIFICATE OF DISSOLUTION 2007-11-13
061030000075 2006-10-30 CERTIFICATE OF CHANGE 2006-10-30
060518002759 2006-05-18 BIENNIAL STATEMENT 2006-03-01
040927002542 2004-09-27 BIENNIAL STATEMENT 2004-03-01
000320003504 2000-03-20 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-26
Type:
Complaint
Address:
140 ROUTE 303, VALLEY COTTAGE, NY, 10989
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-07-12
Type:
Planned
Address:
140 ROUTE 303, VALLEY COTTAGE, NY, 10989
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-10-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARIN,
Party Role:
Plaintiff
Party Name:
MEDILABS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State